BASEFLAME LIMITED

Register to unlock more data on OkredoRegister

BASEFLAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03722014

Incorporation date

26/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a members' voluntary winding up
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-25
dot icon14/05/2024
Liquidators' statement of receipts and payments to 2024-03-25
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-25
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-03-25
dot icon10/01/2022
Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 2022-01-10
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Resignation of a liquidator
dot icon07/01/2022
Resignation of a liquidator
dot icon20/04/2021
Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU
dot icon20/04/2021
Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU
dot icon12/04/2021
Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 2021-04-12
dot icon08/04/2021
Appointment of a voluntary liquidator
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Declaration of solvency
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon26/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon01/03/2019
Registered office address changed from Greenside House 50 Station Road Londonp N22 7TP to 1 Bedford Avenue London WC1B 3AU on 2019-03-01
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-19
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon24/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-27
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon30/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon25/09/2013
Appointment of Luke Amos Thomas as a director
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Statement of company's objects
dot icon11/06/2010
Appointment of Mr Neil Cooper as a director
dot icon16/04/2010
Termination of appointment of Simon Lane as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon26/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon05/06/2009
Accounts for a dormant company made up to 2008-12-30
dot icon10/02/2009
Return made up to 16/01/09; full list of members
dot icon26/01/2009
Director appointed anthony david steele
dot icon26/01/2009
Appointment terminated director ian spearing
dot icon09/07/2008
Accounts for a dormant company made up to 2008-01-01
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-26
dot icon17/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon15/02/2007
Return made up to 16/01/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon19/12/2006
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-27
dot icon12/10/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon22/02/2006
Return made up to 16/01/06; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2004-12-28
dot icon14/02/2005
Return made up to 16/01/05; no change of members
dot icon25/01/2005
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-30
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon11/02/2004
Return made up to 16/01/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/02/2003
Return made up to 16/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-01-01
dot icon01/10/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 16/01/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-26
dot icon02/05/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon14/02/2001
Return made up to 16/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-28
dot icon25/09/2000
Director's particulars changed
dot icon05/06/2000
Director resigned
dot icon17/03/2000
Return made up to 26/02/00; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon08/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon05/05/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon25/04/1999
New secretary appointed
dot icon23/04/1999
Ad 26/02/99--------- £ si 2@1=2 £ ic 2/4
dot icon13/04/1999
Memorandum and Articles of Association
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Registered office changed on 13/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2AG
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Secretary resigned;director resigned
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon25/03/1999
New secretary appointed;new director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Secretary resigned
dot icon26/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2019
dot iconNext confirmation date
16/01/2022
dot iconLast change occurred
01/01/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2019
dot iconNext account date
01/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowrey, David
Director
21/03/2001 - 05/04/2006
44
Wasani, Shailen
Director
21/03/2001 - 12/04/2007
187
Cooper, Neil
Director
01/06/2010 - 06/11/2015
344
Dunne, Peter
Director
18/03/1999 - 25/03/1999
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1999 - 18/03/1999
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASEFLAME LIMITED

BASEFLAME LIMITED is an(a) Dissolved company incorporated on 26/02/1999 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASEFLAME LIMITED?

toggle

BASEFLAME LIMITED is currently Dissolved. It was registered on 26/02/1999 and dissolved on 26/12/2025.

Where is BASEFLAME LIMITED located?

toggle

BASEFLAME LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BASEFLAME LIMITED do?

toggle

BASEFLAME LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BASEFLAME LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.